PATHWAY BROADCAST LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

15/01/2415 January 2024 Total exemption full accounts made up to 2023-02-28

View Document

30/03/2330 March 2023 Administrative restoration application

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-02-28

View Document

30/03/2330 March 2023 Confirmation statement made on 2022-02-05 with no updates

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

20/12/2220 December 2022 Final Gazette dissolved via compulsory strike-off

View Document

20/12/2220 December 2022 Final Gazette dissolved via compulsory strike-off

View Document

11/05/2211 May 2022 Compulsory strike-off action has been suspended

View Document

11/05/2211 May 2022 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

15/04/2115 April 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

15/04/2115 April 2021 DISS40 (DISS40(SOAD))

View Document

14/04/2114 April 2021 CONFIRMATION STATEMENT MADE ON 05/02/21, NO UPDATES

View Document

13/04/2113 April 2021 FIRST GAZETTE

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

21/01/2121 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBRA IRENE FORUM-JENSEN / 21/01/2021

View Document

21/01/2121 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JENS FORUM-JENSEN / 21/01/2021

View Document

21/01/2121 January 2021 REGISTERED OFFICE CHANGED ON 21/01/2021 FROM 36 FERRY STREET LONDON E14 3DT ENGLAND

View Document

21/01/2121 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER FORUM-JENSEN / 21/01/2021

View Document

22/12/2022 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER FORUM-JENSEN / 22/12/2020

View Document

22/12/2022 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBRA IRENE FORUM-JENSEN / 22/12/2020

View Document

22/12/2022 December 2020 REGISTERED OFFICE CHANGED ON 22/12/2020 FROM SUITE 2 VICTORIA HOUSE SOUTH STREET FARNHAM SURREY GU9 7QU ENGLAND

View Document

22/12/2022 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JENS FORUM-JENSEN / 22/12/2020

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

06/02/196 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company